Company NameFM Marriott Interiors Ltd
DirectorFrank Edward Marriott
Company StatusActive
Company Number07993720
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Frank Edward Marriott
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Waltham Way
London
E4 8AZ
Director NameMr Christopher Engeham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Consultant
Country of ResidenceEngland
Correspondence Address80 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PG
Director NameMr Matthew Nicolas Marriott
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Waltham Way
Chingford
London
E4 8AZ

Location

Registered Address940 Green Lanes
London
N21 2AD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Frank Edward Marriott
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 week, 5 days ago)
Next Return Due30 March 2025 (1 year from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 August 2019Registered office address changed from 911 Green Lanes London N21 2QP England to 940 Green Lanes London N21 2AD on 7 August 2019 (1 page)
11 April 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
5 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Registered office address changed from Unit 1, Meridian Building Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SX to 911 Green Lanes London N21 2QP on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Unit 1, Meridian Building Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SX to 911 Green Lanes London N21 2QP on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Unit 1, Meridian Building Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SX to 911 Green Lanes London N21 2QP on 1 May 2015 (1 page)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
26 March 2015Registered office address changed from 911 Green Lanes London N21 2QP to Unit 1, Meridian Building Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SX on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 911 Green Lanes London N21 2QP to Unit 1, Meridian Building Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SX on 26 March 2015 (1 page)
16 March 2015Termination of appointment of Matthew Nicolas Marriott as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Matthew Nicolas Marriott as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Matthew Nicolas Marriott as a director on 1 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
17 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
15 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
1 November 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1
(3 pages)
1 November 2012Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 1 November 2012 (1 page)
1 November 2012Appointment of Mr Frank Edward Marriott as a director (2 pages)
1 November 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1
(3 pages)
1 November 2012Appointment of Mr Matthew Nicolas Marriott as a director (2 pages)
1 November 2012Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 1 November 2012 (1 page)
1 November 2012Appointment of Mr Frank Edward Marriott as a director (2 pages)
1 November 2012Appointment of Mr Matthew Nicolas Marriott as a director (2 pages)
17 March 2012Termination of appointment of Christopher Engeham as a director (1 page)
17 March 2012Termination of appointment of Christopher Engeham as a director (1 page)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)